Company NameProrendita Three Limited
DirectorsRobert Mark Ireland and Prorendita Drei Verwaltungsgesellschaft Mbh I.L
Company StatusLiquidation
Company Number05673785
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Robert Mark Ireland
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(7 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Secretary NameMrs Karen Cathrall
StatusCurrent
Appointed05 May 2016(10 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameProrendita Drei Verwaltungsgesellschaft Mbh I.L (Corporation)
StatusCurrent
Appointed09 February 2022(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months
Correspondence Address27-29 Berliner Allee
40212
DÃœSseldorf
Germany
Director NameDaniela Schulte
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPeter-Grubert-Str. 29
50354 Huerth
Huerth
Germany
Secretary NameErnest Hayes
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleInvestment Director
Correspondence AddressWoodside
Wrexham Road
Pullford
Cheshire
CH4 9DG
Wales
Director NameDr Peter Cedric Clode
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2009)
RoleInvestments
Correspondence AddressFoel Gollog
Eryrys Road, Eryrys
Mold
Clwyd
CH7 4DB
Wales
Director NameSven Heyden
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed25 August 2006(7 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 17 July 2008)
RoleAlternate Director
Correspondence AddressAm Eichenberg 7
Bergisch Gladbach
51465
Germany
Director NameMr Gareth David Groome
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(8 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 May 2013)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressThe Old Byre Plas Devon Court
Rossett Road
Holt
Wrexham
LL13 9SY
Wales
Secretary NameMr Gareth David Groome
NationalityBritish
StatusResigned
Appointed14 September 2006(8 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 December 2010)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressThe Old Byre Plas Devon Court
Rossett Road
Holt
Wrexham
LL13 9SY
Wales
Director NameMarc Schlotterbeck
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed05 January 2007(11 months, 4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 11 December 2007)
RoleAlternate Director
Correspondence AddressAuf Der Aspel 16
Koeln
D-50859
Germany
Director NameKatrin Jansen
Date of BirthJune 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed11 December 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2009)
RoleFund Manager
Correspondence AddressFinkensteg 11
Rheinberg
47495
Germany
Director NameMr Uwe Udo Klose
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed09 June 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2011)
RoleFund Controller
Country of ResidenceGermany
Correspondence AddressN/A Korchen Broich
Nrw
D-Y1352
Secretary NameMr Jonathan George Wynne
StatusResigned
Appointed17 December 2010(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 February 2014)
RoleCompany Director
Correspondence Address8 - 11 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameMr Ernt Rohwedder
Date of BirthAugust 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed27 June 2011(5 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 September 2011)
RoleManager
Country of ResidenceGermany
Correspondence Address27-29 Berliner Allee
40212 Dusseldorf
Germany
Director NameMr Christian Grochowski
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed13 September 2011(5 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 2012)
RoleFund Manager
Country of ResidenceGermany
Correspondence Address27-29 Berliner Allee
40212 Dusseldorf
Germany
Director NameMr Michael Stahl
Date of BirthAugust 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed20 August 2012(6 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 June 2013)
RoleFund Manager
Country of ResidenceGermany
Correspondence Address8 - 11 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameMr Patrick Geraats
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityGerman
StatusResigned
Appointed28 June 2013(7 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 June 2018)
RoleFund Manager
Country of ResidenceGermany
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Secretary NameMrs Janet Clare Joshua
StatusResigned
Appointed07 February 2014(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 May 2016)
RoleCompany Director
Correspondence Address8 - 11 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameMr Roman Wiktora
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityAustrian
StatusResigned
Appointed01 July 2018(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2020)
RoleFund Manager
Country of ResidenceGermany
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Dennis Gehl
Date of BirthMarch 1989 (Born 35 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2020(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2021)
RoleFund Manager
Country of ResidenceGermany
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Maximilian Fliege
Date of BirthMarch 1996 (Born 28 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2021(15 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 February 2022)
RoleFund Manager
Country of ResidenceGermany
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales

Location

Registered AddressOne City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

17k at £1Prorendita Drei Gmbh & Co Kg
100.00%
Ordinary

Financials

Year2014
Turnover£2,771,739
Gross Profit£325,370
Net Worth£17,000
Cash£156,324
Current Liabilities£36,221

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 January 2022 (2 years, 3 months ago)
Next Return Due26 January 2023 (overdue)

Charges

24 February 2009Delivered on: 26 February 2009
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever.
Particulars: Refuge assurance policy no 3463346 life assured mahe together with all money that may become payable under the policies and all premiums.
Outstanding
24 February 2009Delivered on: 26 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever.
Particulars: Refuge assurance policy no 3463346 life assured mahe together with all money that may become payable under the policies and all premiums.
Outstanding
23 December 2008Delivered on: 9 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever.
Particulars: Royal life QS3623816/001 maclennan, scottish provident 3152136K galloway; together with all money that may become payable under the polices and all premiums.
Outstanding
23 December 2008Delivered on: 9 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever.
Particulars: Commercial union A16254579 stott; together with all money that may become payable under the polices and all premiums.
Outstanding
23 December 2008Delivered on: 9 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever.
Particulars: Norwich union life insurance society PA10334146K dhadyalla, royal life assurance LTD CW4623211 palmer, scottish life assurance company 847916 webb (for further details of life policies charged please refer to the form 395); together with all money that may become payable under the polices and all premiums. See image for full details.
Outstanding
23 December 2008Delivered on: 9 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever.
Particulars: Royal life CV4819383/1 warner; together with all money that may become payable under the polices and all premiums.
Outstanding
23 December 2008Delivered on: 9 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever.
Particulars: Refuge assurance 3192059 wheeler, friends provident 1869611 brown; together with all money that may become payable under the polices and all premiums.
Outstanding
23 December 2008Delivered on: 9 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever.
Particulars: Sun life assurance company of canada LA8843493R storrier, sun alliance and london assurance co A7428337 stanworth; together with all money that may become payable under the polices and all premiums.
Outstanding
23 December 2008Delivered on: 9 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever.
Particulars: Commerical union A30043599E sadiq, royal life QT3650277/001 wallace, royal life QW3707051-001 watkins; together with all money that may become payable under the polices and all premiums.
Outstanding
23 December 2008Delivered on: 9 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever.
Particulars: Scottish provident 3394667F potts; together with all money that may become payable under the polices and all premiums.
Outstanding
23 December 2008Delivered on: 9 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever.
Particulars: Legal & general 76909571 lee; together with all money that may become payable under the polices and all premiums.
Outstanding
23 December 2008Delivered on: 9 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever.
Particulars: Royal life QV3280303 hoyle; together with all money that may become payable under the polices and all premiums.
Outstanding
23 December 2008Delivered on: 9 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever.
Particulars: Colonial mutual life assurance society D4349009 keillor, sun life assurance company of canada LA8549832D a'court; together with all money that may become payable under the polices and all premiums.
Outstanding
23 December 2008Delivered on: 9 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever.
Particulars: Sun alliance A4163792 shaw, clerical medical B00513067 trevor, colonial mutual D4622239 o'doherty, legal & general 7144381 ness; together with all money that may become payable under the polices and all premiums.
Outstanding
23 December 2008Delivered on: 9 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever.
Particulars: Norwich union A11688104 mckay, royal life QW3786981 smith; together with all money that may become payable under the polices and all premiums.
Outstanding
23 December 2008Delivered on: 9 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever.
Particulars: Norwich union life insurance society AVM11409414T lindsay, friends provident life office 2349204 ellwood-clarke, scottish provident institution 3391185C pattison (for further details of life policies charged please refer to the form 395); together with all money that may become payable under the polices and all premiums. See image for full details.
Outstanding
29 December 2008Delivered on: 13 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever.
Particulars: Life company: general accident compound (post 31/1) p/no. 2000518LN life assured: parry, life company: norwich union life insurance society p/no. A11896429 life assured: stewart-mcbride, life company: pearl (homebuilder - post 1/4/1991) p/no. 04861672M life assured: linkevicius for details of further policies charged please refer to form 395 together with all money that may become payable under the policies and all premiums.
Outstanding
29 December 2008Delivered on: 13 January 2009
Persons entitled: These Particulars are to Be Deleted - System Error

Classification: These particulars are to be deleted - system error
Secured details: These particulars are to be deleted - system error.
Particulars: These particulars are to be deleted - system error.
Outstanding
29 December 2008Delivered on: 13 January 2009
Persons entitled: These Particulars are to Be Deleted - System Error

Classification: These particulars are to be deleted - system error
Secured details: These particulars are to be deleted - system error.
Particulars: These particulars are to be deleted - system error.
Outstanding
29 December 2008Delivered on: 13 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever.
Particulars: Clerical medical and general p/no B0457699, craig-mcfeely. General accident compound (post 31/1) p/no 104400LZ, lewis. Scottish provident institution p/no 3587171F-3587195, smith (for further details of policies charged please refer to form 395).together with all money that may become payable under the policies and all premiums see image for full details.
Outstanding
29 December 2008Delivered on: 13 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever.
Particulars: Royal life p/no QV3380384 lee. Colonial mutual p/no D3197531 plaiche together with all money that may become payable under the policies and all premiums.
Outstanding
29 December 2008Delivered on: 30 December 2008
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever.
Particulars: Royal life QV3380384 lee, colonial mutual D3197531 plaiche, together with all money that may become payable under the policies and all premiums.
Outstanding
29 December 2008Delivered on: 30 December 2008
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever.
Particulars: Royal life CV4819383/1 warner,together with all money that may become payable under the policies and all premiums.
Outstanding
29 December 2008Delivered on: 30 December 2008
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever.
Particulars: Clerical medical and general B0457699 craig-mcfeely, general accident compound (post 31/1 104400LZ lewis, scottish provident institution 3587171F-3587195 smith (for further details of policies charged please refer to the form 395), together with all money that may become payable under the policies and all premiums. See image for full details.
Outstanding
29 December 2008Delivered on: 30 December 2008
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever.
Particulars: General accident compound (post 31/1 2000518LN parry, norwich union life insurance society A11896429 stewart-mcbride, pearl (homebuilder-post 1/4/1991 p 04861672M linkevicius (for further details of policies charged please refer to the form 395), together with all money that may become payable under the policies and all premiums. See image for full details.
Outstanding

Filing History

22 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
22 September 2020Group of companies' accounts made up to 31 December 2019 (27 pages)
3 February 2020Termination of appointment of Roman Wiktora as a director on 31 January 2020 (1 page)
3 February 2020Appointment of Mr Dennis Gehl as a director on 1 February 2020 (2 pages)
23 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
24 September 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
21 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
13 July 2018Appointment of Mr Roman Wiktora as a director on 1 July 2018 (2 pages)
13 July 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
2 July 2018Termination of appointment of Patrick Geraats as a director on 30 June 2018 (1 page)
25 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
25 January 2018Notification of Prorendita Drei Gmbh & Co Kg as a person with significant control on 6 April 2016 (1 page)
25 January 2018Withdrawal of a person with significant control statement on 25 January 2018 (2 pages)
7 June 2017Registered office address changed from 8 - 11 Grosvenor Court Foregate Street Chester CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 8 - 11 Grosvenor Court Foregate Street Chester CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 7 June 2017 (1 page)
1 June 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
1 June 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
22 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
22 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
9 May 2016Appointment of Mrs Karen Cathrall as a secretary on 5 May 2016 (2 pages)
9 May 2016Termination of appointment of Janet Clare Joshua as a secretary on 5 May 2016 (1 page)
9 May 2016Termination of appointment of Janet Clare Joshua as a secretary on 5 May 2016 (1 page)
9 May 2016Appointment of Mrs Karen Cathrall as a secretary on 5 May 2016 (2 pages)
8 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 17,000
(4 pages)
8 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 17,000
(4 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 17,000
(4 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 17,000
(4 pages)
9 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
9 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
4 April 2014Termination of appointment of Jonathan George Wynne as a secretary on 7 February 2014 (1 page)
4 April 2014Appointment of Mrs Janet Clare Joshua as a secretary on 7 February 2014 (2 pages)
4 April 2014Appointment of Mrs Janet Clare Joshua as a secretary (2 pages)
4 April 2014Termination of appointment of Jonathan George Wynne as a secretary on 7 February 2014 (1 page)
4 April 2014Termination of appointment of Jonathan George Wynne as a secretary on 7 February 2014 (1 page)
4 April 2014Appointment of Mrs Janet Clare Joshua as a secretary on 7 February 2014 (2 pages)
4 April 2014Termination of appointment of Jonathan Wynne as a secretary (1 page)
4 April 2014Appointment of Mrs Janet Clare Joshua as a secretary on 7 February 2014 (2 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 17,000
(4 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders (4 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders (4 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
29 July 2013Appointment of Mr Patrick Geraats as a director on 28 June 2013 (2 pages)
29 July 2013Termination of appointment of Michael Stahl as a director on 27 June 2013 (1 page)
29 July 2013Termination of appointment of Michael Stahl as a director (1 page)
29 July 2013Appointment of Mr Patrick Geraats as a director on 28 June 2013 (2 pages)
29 July 2013Termination of appointment of Michael Stahl as a director on 27 June 2013 (1 page)
4 June 2013Appointment of Mr Robert Ireland as a director on 7 May 2013 (2 pages)
4 June 2013Appointment of Mr Robert Ireland as a director on 7 May 2013 (2 pages)
4 June 2013Appointment of Mr Robert Ireland as a director on 7 May 2013 (2 pages)
4 June 2013Appointment of Mr Robert Ireland as a director (2 pages)
3 June 2013Termination of appointment of Gareth David Groome as a director on 7 May 2013 (1 page)
3 June 2013Termination of appointment of Gareth Groome as a director (1 page)
3 June 2013Termination of appointment of Gareth David Groome as a director on 7 May 2013 (1 page)
3 June 2013Termination of appointment of Gareth David Groome as a director on 7 May 2013 (1 page)
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
15 November 2012Termination of appointment of Christian Grochowski as a director on 31 August 2012 (1 page)
15 November 2012Termination of appointment of Christian Grochowski as a director (1 page)
15 November 2012Termination of appointment of Christian Grochowski as a director on 31 August 2012 (1 page)
25 September 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
24 August 2012Appointment of Mr Michael Stahl as a director on 20 August 2012 (2 pages)
24 August 2012Appointment of Mr Michael Stahl as a director (2 pages)
24 August 2012Appointment of Mr Michael Stahl as a director on 20 August 2012 (2 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
26 September 2011Appointment of Mr Christian Grochowski as a director on 13 September 2011 (2 pages)
26 September 2011Termination of appointment of Ernt Rohwedder as a director (1 page)
26 September 2011Appointment of Mr Christian Grochowski as a director on 13 September 2011 (2 pages)
26 September 2011Termination of appointment of Ernt Rohwedder as a director on 13 September 2011 (1 page)
26 September 2011Termination of appointment of Ernt Rohwedder as a director on 13 September 2011 (1 page)
26 September 2011Appointment of Mr Christian Grochowski as a director (2 pages)
31 August 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
31 August 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
11 August 2011Termination of appointment of Daniela Schulte as a director (1 page)
11 August 2011Termination of appointment of Daniela Schulte as a director (1 page)
6 July 2011Appointment of Mr Ernst Rohwedder as a director (2 pages)
6 July 2011Appointment of Mr Ernst Rohwedder as a director (2 pages)
5 April 2011Termination of appointment of Uwe Klose as a director (1 page)
5 April 2011Termination of appointment of Uwe Klose as a director (1 page)
11 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
7 January 2011Appointment of Mr Jonathan George Wynne as a secretary (1 page)
7 January 2011Appointment of Mr Jonathan George Wynne as a secretary (1 page)
7 January 2011Termination of appointment of Gareth Groome as a secretary (1 page)
7 January 2011Termination of appointment of Gareth Groome as a secretary (1 page)
23 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
12 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Daniela Schulte on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Daniela Schulte on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Gareth David Groome on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Uwe Udo Klose on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Gareth David Groome on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Uwe Udo Klose on 12 February 2010 (2 pages)
27 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
12 June 2009Director appointed mr uwe udo klose (1 page)
12 June 2009Director appointed mr uwe udo klose (1 page)
12 June 2009Appointment terminated director katrin jansen (1 page)
12 June 2009Appointment terminated director katrin jansen (1 page)
26 February 2009Particulars of a mortgage or charge / charge no: 96 (3 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 95 (3 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 96 (3 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 95 (3 pages)
24 February 2009Appointment terminated director peter clode (1 page)
24 February 2009Appointment terminated director peter clode (1 page)
9 February 2009Return made up to 12/01/09; full list of members (4 pages)
9 February 2009Return made up to 12/01/09; full list of members (4 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 77 (4 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 76 (4 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 77 (4 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 80 (4 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 80 (4 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 76 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 93 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 84 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 86 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 89 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 83 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 82 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 82 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 93 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 91 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 87 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 89 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 85 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 88 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 92 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 84 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 81 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 83 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 94 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 85 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 87 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 90 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 86 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 92 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 88 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 90 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 94 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 91 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 81 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 72 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 64 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 63 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 66 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 67 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 60 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 73 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 69 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 75 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 69 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 61 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 60 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 74 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 64 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 61 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 67 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 68 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 62 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 75 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 68 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 70 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 70 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 63 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 74 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 62 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 65 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 65 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 71 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 71 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 66 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 73 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 72 (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 59 (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 59 (4 pages)
29 July 2008Accounts for a small company made up to 31 December 2007 (12 pages)
29 July 2008Accounts for a small company made up to 31 December 2007 (12 pages)
17 July 2008Appointment terminated director sven heyden (1 page)
17 July 2008Appointment terminated director sven heyden (1 page)
15 July 2008Particulars of a mortgage or charge / charge no: 57 (11 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 58 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 56 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 58 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 55 (11 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 57 (11 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 55 (11 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 56 (7 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 52 (5 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 49 (5 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 49 (5 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 50 (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 53 (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 52 (5 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 54 (5 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 50 (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 54 (5 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 51 (5 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 51 (5 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 47 (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 48 (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 53 (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 48 (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 47 (4 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 46 (111 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 46 (111 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 43 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 45 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 43 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 39 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 40 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 42 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 44 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 38 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 42 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 41 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 44 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 45 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 39 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 38 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 41 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 40 (4 pages)
16 February 2008Particulars of mortgage/charge (5 pages)
16 February 2008Particulars of mortgage/charge (5 pages)
16 February 2008Particulars of mortgage/charge (7 pages)
16 February 2008Particulars of mortgage/charge (7 pages)
13 February 2008Return made up to 12/01/08; full list of members (3 pages)
13 February 2008Return made up to 12/01/08; full list of members (3 pages)
23 January 2008Particulars of mortgage/charge (6 pages)
23 January 2008Particulars of mortgage/charge (6 pages)
22 January 2008Particulars of mortgage/charge (5 pages)
22 January 2008Particulars of mortgage/charge (4 pages)
22 January 2008Particulars of mortgage/charge (4 pages)
22 January 2008Particulars of mortgage/charge (5 pages)
22 January 2008Particulars of mortgage/charge (4 pages)
22 January 2008Particulars of mortgage/charge (4 pages)
22 January 2008Particulars of mortgage/charge (5 pages)
22 January 2008Particulars of mortgage/charge (5 pages)
22 January 2008Particulars of mortgage/charge (5 pages)
22 January 2008Particulars of mortgage/charge (4 pages)
22 January 2008Particulars of mortgage/charge (5 pages)
22 January 2008Particulars of mortgage/charge (5 pages)
22 January 2008Particulars of mortgage/charge (4 pages)
22 January 2008Particulars of mortgage/charge (5 pages)
22 January 2008Particulars of mortgage/charge (5 pages)
22 January 2008Particulars of mortgage/charge (5 pages)
22 January 2008Particulars of mortgage/charge (4 pages)
22 January 2008Particulars of mortgage/charge (4 pages)
17 January 2008Particulars of mortgage/charge (8 pages)
17 January 2008Particulars of mortgage/charge (5 pages)
17 January 2008Particulars of mortgage/charge (5 pages)
17 January 2008Particulars of mortgage/charge (5 pages)
17 January 2008Particulars of mortgage/charge (5 pages)
17 January 2008Particulars of mortgage/charge (5 pages)
17 January 2008Particulars of mortgage/charge (5 pages)
17 January 2008Particulars of mortgage/charge (5 pages)
17 January 2008Particulars of mortgage/charge (8 pages)
17 January 2008Particulars of mortgage/charge (5 pages)
17 January 2008Particulars of mortgage/charge (5 pages)
17 January 2008Particulars of mortgage/charge (5 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
6 December 2007Particulars of mortgage/charge (4 pages)
6 December 2007Particulars of mortgage/charge (4 pages)
6 December 2007Particulars of mortgage/charge (4 pages)
6 December 2007Particulars of mortgage/charge (4 pages)
6 December 2007Particulars of mortgage/charge (4 pages)
6 December 2007Particulars of mortgage/charge (4 pages)
6 December 2007Particulars of mortgage/charge (4 pages)
6 December 2007Particulars of mortgage/charge (4 pages)
6 December 2007Particulars of mortgage/charge (4 pages)
6 December 2007Particulars of mortgage/charge (4 pages)
7 November 2007Particulars of mortgage/charge (5 pages)
7 November 2007Particulars of mortgage/charge (6 pages)
7 November 2007Particulars of mortgage/charge (6 pages)
7 November 2007Particulars of mortgage/charge (5 pages)
7 November 2007Particulars of mortgage/charge (6 pages)
7 November 2007Particulars of mortgage/charge (5 pages)
7 November 2007Particulars of mortgage/charge (6 pages)
7 November 2007Particulars of mortgage/charge (5 pages)
2 November 2007Particulars of mortgage/charge (6 pages)
2 November 2007Particulars of mortgage/charge (6 pages)
2 November 2007Particulars of mortgage/charge (6 pages)
2 November 2007Particulars of mortgage/charge (6 pages)
10 October 2007Particulars of mortgage/charge (4 pages)
10 October 2007Particulars of mortgage/charge (4 pages)
10 October 2007Particulars of mortgage/charge (4 pages)
10 October 2007Particulars of mortgage/charge (4 pages)
10 October 2007Particulars of mortgage/charge (4 pages)
10 October 2007Particulars of mortgage/charge (4 pages)
10 October 2007Particulars of mortgage/charge (4 pages)
10 October 2007Particulars of mortgage/charge (4 pages)
10 October 2007Particulars of mortgage/charge (18 pages)
10 October 2007Particulars of mortgage/charge (18 pages)
10 October 2007Particulars of mortgage/charge (4 pages)
10 October 2007Particulars of mortgage/charge (4 pages)
10 October 2007Particulars of mortgage/charge (4 pages)
10 October 2007Particulars of mortgage/charge (4 pages)
10 October 2007Particulars of mortgage/charge (4 pages)
10 October 2007Particulars of mortgage/charge (4 pages)
27 September 2007Accounts for a medium company made up to 31 December 2006 (12 pages)
27 September 2007Accounts for a medium company made up to 31 December 2006 (12 pages)
12 February 2007Return made up to 12/01/07; full list of members (3 pages)
12 February 2007Return made up to 12/01/07; full list of members (3 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
26 September 2006New secretary appointed;new director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New secretary appointed;new director appointed (2 pages)
26 September 2006Secretary resigned;director resigned (1 page)
26 September 2006Secretary resigned;director resigned (1 page)
26 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
20 July 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
20 July 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
12 January 2006Incorporation (39 pages)
12 January 2006Incorporation (39 pages)